Company NameReasons Productions Limited
Company StatusDissolved
Company Number03396978
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameHitmen Development Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTimothy Mark James
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 24 April 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Michelham Gardens
Twickenham
Middlesex
TW1 4SB
Secretary NameHCL (Administration) Limited (Corporation)
StatusClosed
Appointed19 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 24 April 2007)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Director NameDavid Endley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2002)
RoleFilm Producer
Correspondence Address116 White Hart Lane
Barnes
London
SW13 0QB
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameGary Vernon Shugg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelize
StatusResigned
Appointed08 June 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address35 Montagu Square
London
W1H 2LJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,618
Current Liabilities£93,918

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
25 September 2006Director resigned (1 page)
14 August 2006Return made up to 03/07/06; full list of members (5 pages)
28 July 2005Return made up to 03/07/05; full list of members (5 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 July 2004Return made up to 03/07/04; full list of members (6 pages)
28 July 2004Ad 15/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 July 2003Return made up to 03/07/03; no change of members (4 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2002Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Return made up to 03/07/01; full list of members (7 pages)
27 October 2001£ nc 100/100000 15/10/01 (1 page)
27 October 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
27 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Memorandum and Articles of Association (5 pages)
23 August 2001Secretary's particulars changed (1 page)
2 July 2001Registered office changed on 02/07/01 from: 26 hays mews london W1X 7RL (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (3 pages)
2 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 November 2000Company name changed hitmen development LTD\certificate issued on 02/11/00 (6 pages)
30 October 2000Registered office changed on 30/10/00 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page)
30 October 2000New secretary appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 December 1998 (6 pages)
18 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Return made up to 03/07/99; no change of members (4 pages)
11 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
11 January 1998Ad 22/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 152 city road london EC1V 2NX (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
21 August 1997Company name changed crownline investments LTD\certificate issued on 22/08/97 (2 pages)